FAIRHOLD REAL ESTATE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FAIRHOLD REAL ESTATE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FAIRHOLD REAL ESTATE LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: 03229750. The accounts status is SMALL and accounts are next due on 31/12/2023.
FAIRHOLD REAL ESTATE LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: 03229750. The accounts status is SMALL and accounts are next due on 31/12/2023.
FAIRHOLD REAL ESTATE LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
BERKELEY HOUSE
LONDON
N3 2JX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEVEREL REAL ESTATE LIMITED (until 11/11/2011)
PEVEREL REAL ESTATE LIMITED (until 11/11/2011)
SHELFCO (NO.1230) LIMITED (until 08/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER CHARLES MCGILL | Apr 1960 | British | Director | 2011-10-19 | CURRENT |
MR WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2014-07-28 | CURRENT |
MR MICHAEL DAVID WATSON | Dec 1958 | British | Director | 2021-02-22 | CURRENT |
MR PAUL HALLAM | Nov 1975 | British | Director | 2019-07-10 | CURRENT |
MR DANIEL LAU | Secretary | 2019-07-10 | CURRENT | ||
FIRSTPORT SECRETARIAL LIMITED | Corporate Secretary | 2011-07-14 UNTIL 2011-10-25 | RESIGNED | ||
MR MICHAEL DAVID WATSON | Dec 1958 | British | Director | 2013-06-14 UNTIL 2016-04-12 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Secretary | 1996-11-07 UNTIL 2002-01-02 | RESIGNED |
ALAN WOLFSON | Secretary | 2011-10-25 UNTIL 2012-02-29 | RESIGNED | ||
MR IAN RAPLEY | Aug 1963 | British | Secretary | 2007-12-18 UNTIL 2011-07-11 | RESIGNED |
MR PAUL HALLAM | Secretary | 2012-03-01 UNTIL 2019-07-10 | RESIGNED | ||
MR DAVID CHARLES EDWARDS | May 1957 | British | Secretary | 2007-01-02 UNTIL 2011-07-14 | RESIGNED |
MR RICHARD DAVID FRANCIS BAGLEY | Mar 1955 | British | Secretary | 2002-01-02 UNTIL 2007-01-02 | RESIGNED |
E P S SECRETARIES LIMITED | Nominee Secretary | 1996-07-26 UNTIL 1996-11-07 | RESIGNED | ||
MIKJON LIMITED | Nominee Director | 1996-07-26 UNTIL 1996-11-07 | RESIGNED | ||
MR CHRISTOPHER CHARLES MCGILL | Apr 1960 | British | Director | 2011-03-29 UNTIL 2011-03-29 | RESIGNED |
KEITH CHARLES RUTHERFORD | Sep 1952 | British | Director | 1999-12-16 UNTIL 2008-01-24 | RESIGNED |
MR VINCENT AZIZ TCHENGUIZ | Oct 1956 | British | Director | 2009-11-18 UNTIL 2010-01-08 | RESIGNED |
CATRIONA ANN WADLOW | Jan 1961 | British | Director | 2011-07-11 UNTIL 2011-10-25 | RESIGNED |
MR. WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
MR. WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2011-10-19 UNTIL 2011-10-25 | RESIGNED |
MR. WILLIAM KENNETH PROCTER | May 1953 | British | Director | 2011-10-25 UNTIL 2013-06-14 | RESIGNED |
MR CHRISTOPHER CHARLES MCGILL | Apr 1960 | British | Director | 2009-08-24 UNTIL 2011-03-21 | RESIGNED |
MR PHILIP JAMES CUMMINGS | Jun 1975 | British | Director | 2011-07-11 UNTIL 2011-10-25 | RESIGNED |
MR MICHAEL JOHN GASTON | Aug 1959 | British | Director | 2007-05-31 UNTIL 2010-06-11 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Director | 2008-01-24 UNTIL 2011-07-14 | RESIGNED |
MARTIN LEE DALBY | Feb 1957 | British | Director | 1996-11-07 UNTIL 2003-07-14 | RESIGNED |
MR NIGEL GORDON BANNISTER | Apr 1953 | British | Director | 1996-11-07 UNTIL 2011-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sigma Gr Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |